Search icon

PUCKHABER REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUCKHABER REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1990 (35 years ago)
Entity Number: 1478929
ZIP code: 11740
County: Nassau
Place of Formation: New York
Address: 45 Alton Avenue, Greenlawn, NY, United States, 11740
Principal Address: 280 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY PUCKHABER Chief Executive Officer 280 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 Alton Avenue, Greenlawn, NY, United States, 11740

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 280 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2022-11-15 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-10 2023-07-25 Address 280 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1993-11-10 2023-07-25 Address 280 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1990-10-02 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230725000058 2023-07-25 BIENNIAL STATEMENT 2022-10-01
121106002188 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101208002334 2010-12-08 BIENNIAL STATEMENT 2010-10-01
081107002257 2008-11-07 BIENNIAL STATEMENT 2008-10-01
061024002882 2006-10-24 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State